Search icon

TUSCANY LAKES, LTD. - Florida Company Profile

Company Details

Entity Name: TUSCANY LAKES, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Sep 2000 (25 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 22 Apr 2019 (6 years ago)
Document Number: A00000001390
FEI/EIN Number 651038347

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 401 Wilshire Blvd 11th floor, Santa Monica, CA, 90401, US
Mail Address: 401 Wilshire Blvd 11th floor, Santa Monica, CA, 90401, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300Y22UW8SX8FZR22 A00000001390 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Roth, Jeffrey, 866 South Dixie Highway, Coral Gables, US-FL, US, 33146
Headquarters C/O Roth, Jeffrey, 866 South Dixie Highway, Coral Gables, US-FL, US, 33146

Registration details

Registration Date 2015-11-20
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-08-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A00000001390

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent
TUSCANY LAKES GP, LLC GP

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 401 Wilshire Blvd 11th floor, Santa Monica, CA 90401 -
CHANGE OF MAILING ADDRESS 2024-04-03 401 Wilshire Blvd 11th floor, Santa Monica, CA 90401 -
LP AMENDMENT 2019-04-22 - -
LP AMENDMENT 2019-02-11 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LP AMENDMENT 2017-10-17 - -
REGISTERED AGENT NAME CHANGED 2017-10-17 CORPORATION SERVICE COMPANY -
LP AMENDMENT 2017-08-04 - -
CONTRIBUTION CHANGE 2002-11-04 - -
CONTRIBUTION CHANGE 2001-02-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-16
LP Amendment 2019-04-22
LP Amendment 2019-02-11
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-19
LP Amendment 2017-10-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State